Luchu Township
Taoyuan County
388
Secretary Name | Li-Hua Lu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(5 days after company formation) |
Appointment Duration | 11 years, 8 months (closed 14 January 2020) |
Role | Company Director |
Correspondence Address | 8 Ledbury Avenue Davyhulme Manchester M41 7AL |
Director Name | Chih Fen Chen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Taiwanese |
Status | Closed |
Appointed | 10 June 2010(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | Taiwan (Roc) |
Correspondence Address | 2f, No. 165 Jilin Rd Luzhu Township Taoyuan County 338 |
Director Name | Feng Ming Chen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 23 April 2008(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 June 2010) |
Role | Company Director |
Correspondence Address | 2f No 167 Chlin Road Luchu Township Taoyuan County 388 Taiwan |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
20k at £1 | Chenbro Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £83,978 |
Net Worth | £39,576 |
Cash | £36,375 |
Current Liabilities | £18,658 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
30 June 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 September 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
5 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
11 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 5 February 2013 (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (11 pages) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 June 2010 | Appointment of Chih Fen Chen as a director (2 pages) |
18 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Termination of appointment of Feng Chen as a director (1 page) |
27 April 2010 | Full accounts made up to 31 December 2008 (11 pages) |
10 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page) |
16 July 2009 | Return made up to 18/04/09; full list of members (3 pages) |
19 August 2008 | Ad 04/08/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
22 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
22 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
22 May 2008 | Director appointed mei chi chen (2 pages) |
22 May 2008 | Director appointed feng ming chen (2 pages) |
22 May 2008 | Secretary appointed li-hua lu (2 pages) |
18 April 2008 | Incorporation (16 pages) |